Company NameOptech Limited
Company StatusDissolved
Company Number07054851
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Graham Robert Pyle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr John Clement Reeder
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMrs Pauline Avril Horton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr David Ian Antrobus
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Richard Bramley Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Secretary NameMr Richard Bramley Williams
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Andrew Giles Speers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2016)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Jess Coles
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCharter Accountant
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ

Contact

Websitewww.petroplan.com
Email address[email protected]

Location

Registered AddressMercury House
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Registered office address changed from 99 Walnut Tree Close Guildford Surrey GU1 4UQ to Mercury House 117 Waterloo Road London SE1 8UL on 17 December 2018 (1 page)
13 December 2018Application to strike the company off the register (4 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 February 2017Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page)
27 February 2017Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page)
27 February 2017Termination of appointment of Jess Coles as a director on 30 June 2015 (1 page)
27 February 2017Termination of appointment of Jess Coles as a director on 30 June 2015 (1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 September 2015Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages)
11 September 2015Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(7 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(7 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(7 pages)
7 December 2012Appointment of Mr Andrew Giles Speers as a director (2 pages)
7 December 2012Appointment of Mr Andrew Giles Speers as a director (2 pages)
6 December 2012Appointment of Mr Jess Coles as a director (2 pages)
6 December 2012Appointment of Mr Jess Coles as a director (2 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a director (1 page)
25 September 2012Termination of appointment of Richard Williams as a director (1 page)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Termination of appointment of David Antrobus as a director (1 page)
11 April 2012Termination of appointment of David Antrobus as a director (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
6 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
6 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 October 2009Incorporation (26 pages)
23 October 2009Incorporation (26 pages)